CALDO FUEL OIL LIMITED

Wardle Wardle, Cheshire, CW5 6BP
StatusACTIVE
Company No.00312715
CategoryPrivate Limited Company
Incorporated04 Apr 1936
Age88 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CALDO FUEL OIL LIMITED is an active private limited company with number 00312715. It was incorporated 88 years, 1 month, 9 days ago, on 04 April 1936. The company address is Wardle Wardle, Cheshire, CW5 6BP.



Company Fillings

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Stephen Robert Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Jane Shortland

Appointment date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: Stephen Robert Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erica Parkinson

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Richard Antony Whiting

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Richard Huxley

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nwf Fuels Limited

Change date: 2021-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20

Documents

View document PDF

Legacy

Date: 21 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20

Documents

View document PDF

Legacy

Date: 21 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nwf Group Plc

Cessation date: 2019-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nwf Fuels Limited

Notification date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Huxley

Appointment date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mrs Erica Parkinson

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mr Chris Belsham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendon James Banner

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Richard Antony Whiting

Documents

View document PDF

Legacy

Date: 16 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-06-16

Documents

View document PDF

Legacy

Date: 16 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/04/16

Documents

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Resolution

Date: 19 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Robert Andrew

Change date: 2013-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-25

Officer name: Mr Stephen Robert Andrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendon James Banner

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Whiting

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Antony Whiting

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Ford

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Whiting

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul grundy

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed johnathan richard ford

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wheatcroft garden centre LIMITED\certificate issued on 08/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed richard antony whiting

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed feedtek LIMITED\certificate issued on 11/02/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/95; full list of members

Documents

View document PDF


Some Companies

CANNY CLASS LTD

30 SIMPSON STREET,RYTON,NE40 3EP

Number:11680305
Status:ACTIVE
Category:Private Limited Company

EEA SERVICES LIMITED

KADUNA MOAT LANE,GREAT MISSENDEN,HP16 9BY

Number:10923945
Status:ACTIVE
Category:Private Limited Company

IGUARD DETECTION LIMITED

AMELIA HOUSE,WORTHING,

Number:08270302
Status:ACTIVE
Category:Private Limited Company

JMS 71 LTD

5 PETFORD STREET,CRADLEY HEATH,B64 6DZ

Number:10723380
Status:ACTIVE
Category:Private Limited Company

MAPSTONE PROPERTIES LTD

1ST FLOOR,LONDON,W1G 9DQ

Number:10302230
Status:ACTIVE
Category:Private Limited Company

PUMA MEDIA LTD

28 LEWELL AVENUE,OXFORD,OX3 0RL

Number:11804110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source